|
|
18 Dec 2025
|
18 Dec 2025
Previous accounting period shortened from 31 May 2025 to 31 December 2024
|
|
|
02 Oct 2025
|
02 Oct 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to Suite 105 Bentinck House Suite 105 Bentinck House 34 Monck Street London London SW1P 2BF on 4 February 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 28 January 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 27 July 2024 with updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Notification of Ipc New World Energy Limited as a person with significant control on 24 June 2024
|
|
|
17 Sep 2024
|
17 Sep 2024
Withdrawal of a person with significant control statement on 17 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Appointment of Ms Susan Angela Laker as a secretary on 29 August 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Appointment of Ms Ana Gorgyan as a director on 24 June 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Appointment of Mr Peter Richard Stephen Earl as a director on 24 June 2024
|
|
|
20 Aug 2024
|
20 Aug 2024
Statement of capital following an allotment of shares on 24 June 2024
|
|
|
20 Aug 2024
|
20 Aug 2024
Termination of appointment of Christopher Bullinger as a director on 24 June 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Certificate of change of name
|
|
|
26 Jul 2024
|
26 Jul 2024
Director's details changed for Mr Paul Turner on 18 August 2023
|
|
|
26 Jul 2024
|
26 Jul 2024
Director's details changed for Mr Christopher Bullinger on 18 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 18 August 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of a person with significant control statement
|